CLEARSWIFT LIMITED - ALTRINCHAM


Company Profile Company Filings

Overview

CLEARSWIFT LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
CLEARSWIFT LIMITED was incorporated 27 years ago on 09/05/1997 and has the registered number: 03367495. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2023.

CLEARSWIFT LIMITED - ALTRINCHAM

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 30/09/2023

Registered Office

3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/05/2023 23/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2019-12-02 CURRENT
KATHERINE BOLSETH Jul 1973 American Director 2019-12-02 CURRENT
MR MATTHEW RECK Dec 1984 American Director 2020-02-19 CURRENT
CATHERINE MARION JAMIESON Jun 1968 British Director 1999-10-26 UNTIL 2001-05-08 RESIGNED
CHRISTOPHER JOHN HESLOP Apr 1959 British Director 1999-10-26 UNTIL 2002-03-28 RESIGNED
MR JOSEPH EDWARD ROFFEY Jan 1979 British Director 2018-06-26 UNTIL 2019-12-02 RESIGNED
MR CIARAN BRENDAN RAFFERTY Aug 1971 British Director 2014-04-07 UNTIL 2019-12-02 RESIGNED
MR ALFRED FRANK PILGRIM Aug 1958 British Director 2012-06-26 UNTIL 2013-06-30 RESIGNED
PAUL ANTHONY SANDERS Aug 1964 British Director 2000-12-04 UNTIL 2001-10-10 RESIGNED
MR DAN ROBERT MAYLEBEN Sep 1961 American Director 2019-12-02 UNTIL 2020-02-19 RESIGNED
MR MARTIN PHILIP LEUW May 1962 British Director 2011-12-14 UNTIL 2017-01-24 RESIGNED
JONATHAN MICHAEL LEE Dec 1964 British Director 2005-07-07 UNTIL 2007-12-31 RESIGNED
FRANCES MARGARET LAWRENCE Feb 1971 British Director 2007-04-30 UNTIL 2007-12-07 RESIGNED
BIJAN DANIEL KHEZRI Apr 1969 German Director 2001-10-10 UNTIL 2002-03-31 RESIGNED
MS JACQUELINE ANN SUMMONS Oct 1965 British Director 2014-04-07 UNTIL 2017-10-27 RESIGNED
MRS NAOMI LYN NEWPORT Dec 1970 British Director 2013-05-20 UNTIL 2015-09-30 RESIGNED
ROBIN LANCE HALLIDAY Aug 1959 British Director 2002-03-31 UNTIL 2003-08-05 RESIGNED
MARTYN WEBSTER May 1959 British Secretary 1997-08-01 UNTIL 1999-05-01 RESIGNED
DR JOHN ROBERT HORTON British Secretary 2003-08-06 UNTIL 2011-12-14 RESIGNED
ROBIN LANCE HALLIDAY Aug 1959 British Secretary 2002-03-31 UNTIL 2003-08-05 RESIGNED
MR DAVID ASHLEY GUYATT Jun 1959 British Secretary 1999-05-01 UNTIL 2000-01-01 RESIGNED
MR SIMON JOCELYN ENOCH Jun 1959 British Secretary 2001-03-30 UNTIL 2002-03-31 RESIGNED
MR ROY STEPHEN BENNETTS Dec 1954 British Secretary 2000-01-01 UNTIL 2001-03-30 RESIGNED
COLE AND COLE (NOMINEES) LIMITED Corporate Nominee Secretary 1997-05-09 UNTIL 1997-08-01 RESIGNED
COLE AND COLE LIMITED Corporate Nominee Director 1997-05-09 UNTIL 1997-08-01 RESIGNED
IAN JAMES BOWLES Feb 1960 British Director 2006-10-13 UNTIL 2007-04-30 RESIGNED
MR DAT THROWER Mar 1968 British Director 2012-06-26 UNTIL 2019-12-02 RESIGNED
MR DAVID ASHLEY GUYATT Jun 1959 British Director 1998-03-09 UNTIL 2001-05-04 RESIGNED
MR RICHARD KEITH TURNER Aug 1969 British Director 2008-07-28 UNTIL 2012-07-29 RESIGNED
MRS JULIE ANNE GORDON Sep 1974 British Director 2018-07-30 UNTIL 2019-12-02 RESIGNED
MR CHRISTOPHER DAVIS GALE Jan 1956 British Director 2004-05-26 UNTIL 2006-10-13 RESIGNED
MARK EDMUND FORREST May 1960 British Director 2007-12-07 UNTIL 2008-08-12 RESIGNED
MR SIMON JOCELYN ENOCH Jun 1959 British Director 2000-10-24 UNTIL 2002-03-31 RESIGNED
MR DAVID MICHAEL ENGLAND Apr 1962 British Director 2012-07-18 UNTIL 2017-01-26 RESIGNED
HEATH JOHN DAVIES Mar 1966 British Director 2012-10-22 UNTIL 2019-12-02 RESIGNED
GUY BARRY BUNKER Sep 1964 British Director 2012-10-22 UNTIL 2019-12-02 RESIGNED
MR MAKSYM SCHIPKA Jun 1977 British Director 2014-04-07 UNTIL 2019-04-01 RESIGNED
MR ROY STEPHEN BENNETTS Dec 1954 British Director 2000-01-01 UNTIL 2001-03-30 RESIGNED
MR ANDREW MARK BALCHIN Jan 1961 British Director 2011-12-14 UNTIL 2018-12-31 RESIGNED
MARTYN WEBSTER May 1959 British Director 1997-08-01 UNTIL 2000-10-24 RESIGNED
IAN MICHAEL CALCUTT Dec 1953 British Director 1997-08-01 UNTIL 1999-10-18 RESIGNED
ANDREW HARRIS May 1960 British Director 1998-03-09 UNTIL 2000-10-24 RESIGNED
MR DAVID ASHLEY GUYATT Jun 1959 British Director 2003-12-03 UNTIL 2005-03-31 RESIGNED
DR JOHN ROBERT HORTON British Director 2003-08-06 UNTIL 2011-12-14 RESIGNED
DONALD NICHOLAS TAYLOR Oct 1953 Usa Director 2002-03-31 UNTIL 2003-12-05 RESIGNED
MR ANDREW JONATHAN MARK TAYLOR Feb 1961 British Director 2011-12-14 UNTIL 2012-02-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Clearswift Group Ltd 2017-11-13 - 2017-11-13 Reading   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Clearswift Holding Limited 2017-11-13 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ruag Holding Ag 2017-01-20 - 2017-11-13 3014 Bern   Switzerland Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLEARSWIFT SYSTEMS LIMITED THEALE Dissolved... FULL 62012 - Business and domestic software development
NOCITRA LIMITED READING ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
BALTIMORE CAPITAL PLC LONDON Dissolved... GROUP 7020 - Letting of own property
CLEARSWIFT TECHNOLOGIES HOLDINGS LIMITED ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
TEXTANYWHERE LIMITED TOLLHOUSE HILL Dissolved... DORMANT 62012 - Business and domestic software development
NET-TEL COMPUTER SYSTEMS LIMITED READING Dissolved... DORMANT 62090 - Other information technology service activities
TERN PLC LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
MENBUS LIMITED HORSHAM Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
CYBER-ARK SOFTWARE (UK) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
OSIRIUM LIMITED CHELTENHAM UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities
MIRACL LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
CLEARSWIFT HOLDING LIMITED ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
NEWINCCO 1130 LIMITED READING Dissolved... GROUP 62012 - Business and domestic software development
CLEARSWIFT GROUP LTD READING Dissolved... GROUP 62012 - Business and domestic software development
THE TURNER PROJECT LTD CHOBHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
FIELDSMARTR LIMITED CARDIFF WALES Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
OSIRIUM TECHNOLOGIES LIMITED CHELTENHAM UNITED KINGDOM Active GROUP 62020 - Information technology consultancy activities
WYLD TECHNOLOGIES LIMITED CAMBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ASTRAEA MEDIATION LTD HUNGERFORD ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APATURA DIRECT POWER LTD ALTRINCHAM UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
APATURA PROJECT 22 LTD ALTRINCHAM UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
APATURA PROJECT 24 LTD ALTRINCHAM UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
APATURA PROJECT 21 LTD ALTRINCHAM UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
APATURA PROJECT 23 LTD ALTRINCHAM UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
APATURA PROJECT 27 LTD ALTRINCHAM UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
APATURA PROJECT 25 LTD ALTRINCHAM UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
APATURA PROJECT 26 LTD ALTRINCHAM UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
APATURA PROJECT 19 LTD ALTRINCHAM UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
APATURA PROJECT 20 LTD ALTRINCHAM UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity